Company NameFrog & Freak Limited
Company StatusDissolved
Company Number05563306
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 6 months ago)
Dissolution Date21 August 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHaluk Gumrukcu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Heath Drive
Flat 2
London
NW3 7SN
Secretary NameNorie Fukuhara
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Heath Drive
Flat 2
London
NW3 7SN

Location

Registered Address10 Heath Drive
Flat 2
London
NW3 7SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,225
Cash£3,862
Current Liabilities£5,041

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1,000
(3 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1,000
(3 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 April 2011Director's details changed for Haluk Gumrukcu on 1 October 2010 (2 pages)
4 April 2011Secretary's details changed for Norie Fukuhara on 1 October 2010 (1 page)
4 April 2011Director's details changed for Haluk Gumrukcu on 1 October 2010 (2 pages)
4 April 2011Secretary's details changed for Norie Fukuhara on 1 October 2010 (1 page)
4 April 2011Secretary's details changed for Norie Fukuhara on 1 October 2010 (1 page)
4 April 2011Director's details changed for Haluk Gumrukcu on 1 October 2010 (2 pages)
11 December 2010Registered office address changed from 102 Cambridge Gardens London N10 2LW United Kingdom on 11 December 2010 (1 page)
11 December 2010Registered office address changed from 102 Cambridge Gardens London N10 2LW United Kingdom on 11 December 2010 (1 page)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Haluk Gumrukcu on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Haluk Gumrukcu on 14 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 May 2010Registered office address changed from 172 Laleham Road Shepperton Middlesex TW17 0DB England on 31 May 2010 (1 page)
31 May 2010Registered office address changed from 172 Laleham Road Shepperton Middlesex TW17 0DB England on 31 May 2010 (1 page)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
9 October 2009Registered office address changed from Suite C, Aston House Portsmouth Road Ripley Surrey GU23 6EW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Suite C, Aston House Portsmouth Road Ripley Surrey GU23 6EW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Suite C, Aston House Portsmouth Road Ripley Surrey GU23 6EW on 9 October 2009 (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Return made up to 14/09/08; full list of members (3 pages)
13 November 2008Return made up to 14/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 October 2007Return made up to 14/09/07; full list of members (2 pages)
19 October 2007Return made up to 14/09/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 October 2006Return made up to 14/09/06; full list of members (2 pages)
27 October 2006Return made up to 14/09/06; full list of members (2 pages)
14 September 2005Incorporation (15 pages)
14 September 2005Incorporation (15 pages)